You are here: bizstats.co.uk > a-z index > 2 list > 27 list

27, Royal York Crescent (clifton) Management Co. Limited BRISTOL


27, Royal York Crescent (clifton) Management started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02210247. The 27, Royal York Crescent (clifton) Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bristol at 13 Hutton Close. Postal code: BS9 3PS.

At present there are 2 directors in the the firm, namely Elizabeth W. and Dennis B.. In addition one secretary - Bryan E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

27, Royal York Crescent (clifton) Management Co. Limited Address / Contact

Office Address 13 Hutton Close
Office Address2 Westbury On Trym
Town Bristol
Post code BS9 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02210247
Date of Incorporation Mon, 11th Jan 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Bryan E.

Position: Secretary

Appointed: 26 November 2009

Elizabeth W.

Position: Director

Appointed: 01 October 2009

Dennis B.

Position: Director

Appointed: 03 September 1991

Tom J.

Position: Director

Resigned: 19 June 2023

Surendar V.

Position: Director

Resigned: 12 October 2018

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 28 August 2009

Resigned: 26 November 2009

Myrtle C.

Position: Director

Appointed: 01 May 2005

Resigned: 06 September 2017

Anthony S.

Position: Secretary

Appointed: 01 May 2005

Resigned: 28 August 2009

Myrtle C.

Position: Secretary

Appointed: 03 September 1991

Resigned: 01 May 2005

Joann K.

Position: Director

Appointed: 03 September 1991

Resigned: 18 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 4709 0769 444
Net Assets Liabilities7 3678 9739 317
Other
Creditors253253277
Net Current Assets Liabilities7 3678 9739 317
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal150150150
Total Assets Less Current Liabilities7 3678 9739 317

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements